Search icon

LEHIGH ACRES CHURCH OF CHRIST, INC.

Company Details

Entity Name: LEHIGH ACRES CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 1999 (26 years ago)
Document Number: N99000004823
FEI/EIN Number 650947723
Address: 7850 BUCKINGHAM RD, FORT MYERS, FL, 33905, US
Mail Address: P.O. BOX 1601, LEHIGH ACRES, FL, 33970, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Westberry Lawrence RJr. Agent 11 Hamilton Ave, Lehigh Acres, FL, 33936

President

Name Role Address
Westberry Lawrence RSr. President 10603 Roxbury Court, Lehigh Acres, FL, 33936

Director

Name Role Address
Westberry Lawrence RSr. Director 10603 Roxbury Court, Lehigh Acres, FL, 33936
Morgan Dale Director 1706 Dale Ave. North, Lehigh Acres, FL, 33971
Westberry Lawrence RJr. Director 11 Hamilton Ave., Lehigh Acres, FL, 33936

Vice President

Name Role Address
Morgan Dale Vice President 1706 Dale Ave. North, Lehigh Acres, FL, 33971

Treasurer

Name Role Address
Westberry Lawrence RJr. Treasurer 11 Hamilton Ave., Lehigh Acres, FL, 33936

Secretary

Name Role Address
Tatum Rachel Sr. Secretary 705 Rue Labeau Circle, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-14 Westberry, Lawrence R, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 11 Hamilton Ave, Lehigh Acres, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 7850 BUCKINGHAM RD, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2010-03-03 7850 BUCKINGHAM RD, FORT MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State